London
EC3V 4AN
Director Name | Mr Alexander Michael Vickers |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2015(same day as company formation) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Domingo Garcia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.com |
---|
Registered Address | The Aon Centre, The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
10 September 2020 | Change of share class name or designation (2 pages) |
10 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2020 | Memorandum and Articles of Association (28 pages) |
10 September 2020 | Resolutions
|
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 April 2020 | Notification of Aon Us & International Holdings Limited as a person with significant control on 20 March 2020 (4 pages) |
1 April 2020 | Cessation of Aon Global Holdings Limited as a person with significant control on 20 March 2020 (3 pages) |
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Statement by Directors (1 page) |
16 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
16 December 2019 | Resolutions
|
13 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
5 July 2019 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page) |
8 April 2019 | Resolutions
|
5 April 2019 | Change of share class name or designation (4 pages) |
5 April 2019 | Sub-division of shares on 21 March 2019 (4 pages) |
24 January 2019 | Appointment of Alexander Michael Vickers as a director on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Domingo Garcia as a director on 24 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Gardner Mugashu as a director on 24 January 2019 (2 pages) |
15 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 October 2017 | Director's details changed for Domingo Garcia on 1 January 2017 (2 pages) |
4 October 2017 | Director's details changed for Domingo Garcia on 1 January 2017 (2 pages) |
15 August 2017 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
15 August 2017 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
26 May 2017 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
26 May 2017 | Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 February 2017 | Director's details changed for Christopher Asher on 23 December 2016 (2 pages) |
7 February 2017 | Director's details changed for Christopher Asher on 23 December 2016 (2 pages) |
16 November 2016 | Appointment of Christopher Asher as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Christopher Asher as a director on 14 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Christine Marie Williams as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Christine Marie Williams as a director on 14 November 2016 (1 page) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
23 August 2016 | Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page) |
23 August 2016 | Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page) |
23 August 2016 | Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
23 August 2016 | Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page) |
2 February 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
2 February 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|